Local notices: July 3, 2025
"LEGAL NOTICE
GUILDERLAND CENTRAL SCHOOL DISTRICT
8 School Road Guilderland Center, NY 12085
NOTICE
Meeting of the Board of Education
July 10, 2025
Large Group Instruction Room Guilderland High School
7:00 p.m.
Please be advised that this meeting will utilize videoconferencing for the attendance and participation of a member of the Board. The location at which videoconferencing will occur aside from the regular meeting location is:
4179 Tamiami Trail
South Venice, Fl 34293
The public has the right to attend this meeting of the Board of Education at either the regular meeting location or the videoconference location.
51-1t"
"LEGAL NOTICE
NOTICE OF DEMOCRATIC CAUCUS FOR THE TOWN OF RENSSELAERVILLE
To all duly enrolled Democrat voters residing in the Town of Rensselaerville, Albany County, New York:
PLEASE TAKE NOTICE that pursuant to the Election Law of the State of New York and the rules of the Albany County Democratic Committee, a Democratic Party Caucus for the Town of Rensselaerville will be held on Monday, July 14, 2025, 6PM at the Rensselaerville Town Park (Route 351 and Main Street, Rensselaerville, New York 12147).
All duly enrolled Democrats in the Town of Rensselaerville are eligible to vote at the caucus and invited to attend. The caucus is being held to select candidates for the positions listed below to be voted for at the General Election to be held on November 4, 2025:
Town Supervisor
Town Clerk/Collector
Town Council Members (2)
Town Highway Superintendent
Dated: June 25, 2025
Carol Ash, Chairman
Rensselaerville Democratic Committee
51-1t"
Notice of formation of ES Protection Group LLC. Art. Of Org. filed with the Secretary of State of NY (SSNY) on 07/22/2024. Office in Albany County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the ES Protection Group LLC, 21 Erie Blvd, Office 6, Albany, NY 12204. Purpose: Any lawful purpose.
Notice of formation of Your Sejour LLC . Art. Of Org. filed with the Secretary of State of NY (SSNY) on June 13, 2025. Office in Albany County. SSNY has been designated as agent of the LLC upon whom process against it may be served. SSNY shall mail process to the Your Sejour LLC, 1606 Vermont View Dr Watervliet, NY 12189. Purpose: Any lawful purpose.
"LEGAL NOTICE
NOTICE OF REPUBLICAN CAUCUS FOR THE TOWN OF WESTERLO
To all duly enrolled Republican voters residing in the Town of Westerlo, Albany County, New York:
PLEASE TAKE NOTICE that pursuant to the Election Law of the State of New York and the Rules of the Albany County Republican Committee, a Republican Party Caucus for the Town of Westerlo will be held on July 19, 2025, 8:00 am, at the Blaisdell White Memorial Park (South Westerlo Park), 42 County Route 401, Westerlo, NY 12193. All duly enrolled Republicans in the Town of Westerlo are eligible to vote at the caucus and invited to attend.
The caucus is being held to select candidates for the position listed below to be voted for at the General Election to be held on November 4, 2025:
Town Council Member – 4 Year Term (2 positions)
Town Justice – 4 Year Term
51-1t"
"LEGAL NOTICE
NOTICE OF COMPLETION OF FINAL ASSESSMENT ROLL
(Pursuant to Section 516 of the New York State Real Property Tax Law)
NOTICE, is hereby given that the 2025 Final Assessment Roll for the Town of New Scotland has been completed and a certified copy thereof has been filed in the Department of Assessment for public inspection.
If you are dissatisfied with the determinations made by the Board of Assessment Review, you have 30 days from July 1, 2025 in which to file for a Small Claims Assessment Review Hearing or an Article 7.
The applications must be filed in the Albany County Clerk’s office located at 16 Eagle St. Albany, NY.
Bradley D. Canning, Assessor
Town of New Scotland
2029 New Scotland Rd. Slingerlands, NY 12159
518-439-9020
51-1t"
"LEGAL NOTICE
Notice is hereby given that the Zoning Board of Appeals of the Town of Guilderland, New York, will hold a public hearing pursuant to Articles III & V of the Zoning Law on the following proposition:
Special Use Permit Request No. 5050
Request of Douglas Bojkovic for a Special Use Permit Amendment under the Zoning Law to permit: the removal of an existing condition requiring landscaping along the North property line.
Per Articles III & V Sections 280-20 & 280-52 respectively
For property owned by Douglas Bojkovic
Situated as follows: 2019 Western Avenue Albany, NY 12203
Tax Map # 51.07-1-4 Zoned: LB
Plans open for public inspection at the Building Department during normal business hours. Said hearing will take place on the 16th of July, 2025 at the Guilderland Town Hall beginning at 7:00pm.
Dated: June 27, 2025
Jacqueline M. Coons
Chief Building & Zoning Inspector
51-1t"
"LEGAL NOTICE
Notice is hereby given that the Zoning Board of Appeals of the Town of Guilderland, New York, will hold a public hearing pursuant to Articles IV & V of the Zoning Law on the following proposition:
Special Use Permit Request No. 5051
Request of Samuel Murphy for a Special Use Permit under the Zoning Law to permit: the operation of a Home Occupation 2 as a landscape business.
Per Articles IV & V Sections 280-40 & 280-52 respectively
For property owned by Samuel Murphy
Situated as follows: 5700 Depot Road Voorheesville, NY 12186
Tax Map # 61.00-1-23 Zoned: IN
Plans open for public inspection at the Building Department during normal business hours. Said hearing is to take place on the 16th of July, 2025 at the Guilderland Town Hall beginning at 7:00pm.
Dated: June 27, 2025
Jacqueline M. Coons
Chief Building & Zoning Inspector
51-1t"
"LEGAL NOTICE
Notice is hereby given that the Zoning Board of Appeals of the Town of Guilderland, New York, will hold a public hearing pursuant to Articles IV & V of the Zoning Law on the following proposition:
Variance Request No. 5046
Request of Frederick Wagner for a Variance of the regulations under the Zoning Law to permit: the replacement of a detached garage in a required setback.
Per Articles IV & V Sections 280-24 and 280-51 respectively
For property owned by Frederick Wagner
Situated as follows: 38 Providence Street Albany, NY 12203
Tax Map # 52.15-2-42 Zoned: R10
Plans open for public inspection at the Building Department during normal business hours. Said hearing will take place on the 16th of July, 2025 at the Guilderland Town Hall beginning at 7:00pm.
Dated: June 25, 2025
Jacqueline M. Coons
Chief Building & Zoning Inspector
51-1t
"
"LEGAL NOTICE
Notice is hereby given that the Zoning Board of Appeals of the Town of Guilderland, New York, will hold a public hearing pursuant to Articles IV & V of the Zoning Law on the following proposition:
Variance Request No. 5047
Request of John Hayko for a Variance of the regulations under the Zoning Law to permit: the placement of a shed in a front yard.
Per Articles IV & V Sections 280-24 and 280-51 respectively
For property owned by John Hayko
Situated as follows: 22 Sherwood Forest Road Albany, NY 12203
Tax Map # 51.08-3-26 Zoned: R15
Plans open for public inspection at the Building Department during normal business hours. Said hearing will take place on the 16th of July, 2025 at the Guilderland Town Hall beginning at 7:00pm.
Dated: June 25, 2025
Jacqueline M. Coons
Chief Building & Zoning Inspector
51-1t
"
"LEGAL NOTICE
Notice is hereby given that the Zoning Board of Appeals of the Town of Guilderland, New York, will hold a public hearing pursuant to Articles IV & V of the Zoning Law on the following proposition:
Special Use Permit Request No. 5048
Request of Lindsay Markou for a Special Use Permit under the Zoning Law to permit: the operation of a hair salon as a Home Occupation I.
Per Articles IV & V Sections 280-40 & 280-52 respectively
For property owned by Lindsay & Michael Markou
Situated as follows: 29 W Dillenbeck Drive Albany, NY 12203
Tax Map # 63.08-1-47.3 Zoned: R10
Plans open for public inspection at the Building Department during normal business hours. Said hearing will take place on the 16th of July, 2025 at the Guilderland Town Hall beginning at 7:00pm.
Dated: June 27, 2025
Jacqueline M. Coons
Chief Building & Zoning Inspector
51-1t
"
"LEGAL NOTICE
Notice is hereby given that the Zoning Board of Appeals of the Town of Guilderland, New York, will hold a public hearing pursuant to Articles IV & V of the Zoning Law on the following proposition:
Special Use Permit Request No. 5049
Request of Yesorno LLC for a Special Use Permit under the Zoning Law to permit: the operation of a Cannabis Dispensary in an existing building.
Per Articles IV & V Sections 280-40 & 280-52 respectively
For property owned by the David Audi
Situated as follows: 1656 Western Avenue Albany NY 12203
Tax Map # 52.14-4-1 Zoned: LB
Plans open for public inspection at the Building Department during normal business hours. Said hearing will take place on the 16th of July, 2025 at the Guilderland Town Hall beginning at 7:00pm.
Dated: June 27, 2025
Jacqueline M. Coons
Chief Building & Zoning Inspector
51-1t
"
"LEGAL NOTICE
Notice is hereby given that the Zoning Board of Appeals of the Town of Guilderland, New York, will resume a public hearing pursuant to Articles IV & V of the Zoning Law on the following proposition:
Special Use Permit/Variance Request No. 5025
Request of Ecolegacy Values, LLC for a Special Use Permit/Variance under the Zoning Law to permit: the development of a 7.8MW photovoltaic solar array. A variance is requested for a 50ft setback to the equipment where 150ft is the minimum required.
Per Articles IV & V Sections 280-27, 280-40, 280-51 & 280-52 respectively
For property owned by Matthew G Pruskowski
Situated as follows: 6285 Farm Lane Guilderland, NY 12084
Tax Map # 50.00-3-2.2 Zoned: RA3
Plans open for public inspection at the Building Department during normal business hours. Said hearing is to take place on the 16th of July, 2025 at the Guilderland Town Hall beginning at 7:00pm.
Dated: June 27, 2025
Jacqueline M. Coons
Chief Building & Zoning Inspector
51-1t
"
"LEGAL NOTICE
TOWN OF GUILDERLAND
GUILDERLAND TOWN BOARD NOTICE OF PUBLIC HEARING COMPREHENSIVE PLAN UPDATE
PLEASE TAKE NOTICE that the Guilderland Town Board will hold a PUBLIC HEARING at the Guilderland Town Hall, 5209 Western Turnpike, Town of Guilderland on JULY 15, 2025, at 7:30 P.M., for the purpose of receiving comments from the public on the COMPREHENSIVE PLAN UPDATE.
All those wishing to be heard will be heard.
DATED: July 3, 2025
BY ORDER OF: The Town Board of the Town of Guilderland
Lynne M. Buchanan, RMC
Guilderland Town Clerk
51-2t
"
"LEGAL NOTICE
TOWN OF GUILDERLAND
GUILDERLAND TOWN BOARD
NOTICE OF PUBLIC HEARING
REZONE 2093 WESTERN AVE
PLEASE TAKE NOTICE that the Guilderland Town Board will hold a PUBLIC HEARING at the Guilderland Town Hall, 5209 Western Turnpike, Town of Guilderland on JULY 15, 2025, at 7:00 P.M., for the purpose of receiving comments from the public on the APPLICATION TO REZONE 2093 WESTERN AVENUE FROM (BNRP) TO (LB).
All those wishing to be heard will be heard.
DATED: July 3, 2025
BY ORDER OF: The Town Board of the Town of Guilderland
Lynne M. Buchanan, RMC
Guilderland Town Clerk
51-2t
"
"LEGAL NOTICE
TOWN OF GUILDERLAND GUILDERLAND TOWN BOARD NOTICE OF PUBLIC HEARING REZONE 1859 WESTERN AVE
PLEASE TAKE NOTICE that the Guilderland Town Board will hold a PUBLIC HEARING at the Guilderland Town Hall, 5209 Western Turnpike, Town of Guilderland on JULY 15, 2025, at 7:15 P.M., for the purpose of receiving comments from the public on the APPLICATION TO REZONE 1859 WESTERN AVENUE FROM (BNRP) TO (LB).
All those wishing to be heard will be heard.
DATED: July 3, 2025
BY ORDER OF: The Town Board of the Town of Guilderland
Lynne M. Buchanan, RMC
Guilderland Town Clerk
51-2t
"
"LEGAL NOTICE
NOTICE OF COMPLETION OF
FINAL ASSESSMENT ROLL
Notice is hereby given that the
Assessors of the Town of Berne,
Albany County, New York have
completed their final assessment roll for the current year, that a certified copy thereof is on file with the Town Clerk, Berne Town Hall, 1656 Helderberg Trail, (Route 443) Berne, New York.
Dated July 1, 2025
CHRISTINE VALACHOVIC, ASSESSOR
51-1t
"
"LEGAL NOTICE
NOTICE OF BOND RESOLUTION
NOTICE IS HEREBY GIVEN that the bond resolution, a summary of which is published herewith, has been adopted by the Town Board of the Town of Berne, Albany County, New York on the 11th day of June, 2025, and the validity of the obligations authorized by such resolution may be hereafter contested only if such obligations were authorized for an object or purpose for which the Town of Berne is not authorized to expend money or if the provisions of law which should have been complied with as of the date of publication of this notice were not substantially complied with, and an action, suit or proceeding contesting such validity is commenced within twenty (20) days after the date of publication of this notice; or if such obligations were authorized in violation of the provisions of the Constitution of New York.
Kristin De Oliveira, Town Clerk
Town of Berne
RESOLUTION NO. 8 DATED JUNE 11, 2025
A BOND RESOLUTION AUTHORIZING IMPROVEMENTS TO FACILITIES OF THE BERNE SEWER DISTRICT NO. 1 AT AN ESTIMATED MAXIMUM COST OF $100,000, AUTHORIZING THE ISSUANCE OF SERIAL BONDS OF THE TOWN OF BERNE, ALBANY COUNTY, NEW YORK IN AN AGGREGATE PRINCIPAL AMOUNT NOT TO EXCEED $100,000 PURSUANT TO THE LOCAL FINANCE LAW TO FINANCE SUCH COST, AND DELEGATING CERTAIN POWERS IN CONNECTION THEREWITH TO THE TOWN SUPERVISOR
Objects or purposes: The Resolution authorizes improvement to the facilities of the Berne Sewer District No. 1, including improvements to provide for disinfection of the wastewater treatment plant effluent, repair of sand filter liner, and related improvements, and including original furnishings, equipment, machinery and apparatus required therefor, at an estimated maximum cost of $100,000. The aforesaid purpose constitutes a Type I action as defined under the State Environmental Quality Review Regulations, 6 NYCRR Part 617, which has been determined not to have a significant effect on the environment.
Period of Probable Usefulness: Thirty (30) years pursuant to subdivision 4 of paragraph a of Section 11.00 of the Local Finance Law. The obligations authorized by the Bond Resolution will be in excess of five years from the original date of issuance of such obligations.
Maximum Amount of Obligations to be Issued: The Town plans to finance the total cost of said purpose by the issuance of serial bonds of the Town in an amount not to exceed $100,000, authorized to be issued therefor pursuant to the Local Finance Law.
Delegation: The power to authorize bond anticipation notes in anticipation of the issuance of the serial bonds authorized by this resolution, determine the form and terms of said serial bonds, and take certain other actions is delegated to the Town Supervisor, as Chief Fiscal Officer.
A complete copy of the Bond Resolution summarized above is available for public inspection during normal business hours at the office of the Town Clerk, located at the Town Hall, 1656 Helderberg Trail, Berne, New York.
Dated: June 30, 2025
Berne, New York
51-1t"